E J TINSLEY LTD

First Floor First Floor, Southport, Merseyside
StatusDISSOLVED
Company No.03077435
CategoryPrivate Limited Company
Incorporated10 Jul 1995
Age29 years, 21 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 2 months, 17 days

SUMMARY

E J TINSLEY LTD is an dissolved private limited company with number 03077435. It was incorporated 29 years, 21 days ago, on 10 July 1995 and it was dissolved 5 years, 2 months, 17 days ago, on 14 May 2019. The company address is First Floor First Floor, Southport, Merseyside.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Nov 2018

Action Date: 12 Nov 2018

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2018-11-12

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 30 Nov 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Jun 2018

Action Date: 26 May 2018

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2018-05-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Dec 2017

Action Date: 26 Nov 2017

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2017-11-26

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 07 Dec 2017

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 03 Jul 2017

Action Date: 26 May 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward James Tinsley

Termination date: 2015-05-01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Dec 2016

Action Date: 26 Nov 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-11-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Jun 2016

Action Date: 26 May 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-05-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Dec 2015

Action Date: 26 Nov 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-11-26

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 21 Jul 2015

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 Jun 2015

Action Date: 26 May 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-05-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Dec 2014

Action Date: 26 Nov 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-11-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Aug 2014

Action Date: 26 May 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-05-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Feb 2014

Action Date: 26 Nov 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-11-26

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-10-31

Documents

View document PDF

Legacy

Date: 30 Nov 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed e j tinsley roofing LIMITED\certificate issued on 25/10/05

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/98; no change of members

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Resolution

Date: 19 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed h l f roofing LTD.\certificate issued on 17/06/96

Documents

View document PDF

Legacy

Date: 04 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 04 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLDEN AVIATION LIMITED

MOORGATE HOUSE,OXTED,RH8 9EE

Number:10347014
Status:ACTIVE
Category:Private Limited Company

ENI & TUCKET LIMITED

20 GIBRALTAR CRESCENT,EPSOM,KT19 9BT

Number:11697198
Status:ACTIVE
Category:Private Limited Company

IAN STOKES EDUCATION LTD

26A HAWKSWORTH ROAD,LEEDS,LS18 4JP

Number:10044242
Status:ACTIVE
Category:Private Limited Company

LOVE CHIC LIVING LTD

53 GERTRUDE ROAD,NOTTINGHAM,NG2 5BZ

Number:10560880
Status:ACTIVE
Category:Private Limited Company

MVR INTERNATIONAL HOLDINGS LTD

37 COMMERCIAL ROAD,NEWPORT,NP20 2PE

Number:09893536
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P P ATTRACTIONS LIMITED

1 HASSENBROOK, VICTORIA ROAD,CHELMSFORD,CM1 3PB

Number:11704393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source